London
N7 8GR
Director Name | Mr Fuat Isa |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kendal Parade Silver Street London N18 1ND |
Director Name | Mr Ulus Isa |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 New Park Road Palmers Green London N13 5LZ |
Director Name | Mr Fuat Isa |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kendal Parade Kendal Parade Silver Street London N18 1ND |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fuat Isa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,353 |
Cash | £4,731 |
Current Liabilities | £6,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 September 2018 | Appointment of Mr Fuat Isa as a director on 1 September 2018 (2 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 August 2017 | Notification of Aysen Isa as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Aysen Isa as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Fuat Isa as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Fuat Isa as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mrs Aysen Isa as a director on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Cessation of Fuat Isa as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Aysen Isa as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Cessation of Fuat Isa as a person with significant control on 15 August 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Registration of charge 068588690001, created on 3 April 2017 (5 pages) |
5 April 2017 | Registration of charge 068588690001, created on 3 April 2017 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 1 April 2016 (1 page) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 1 April 2016 (1 page) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Termination of appointment of Ulus Isa as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ulus Isa as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Fuat Isa as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Ulus Isa as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Fuat Isa as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Fuat Isa as a director on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 61-67 Old Street London EC1V 9HW United Kingdom to Unit 003 Parma House Clarendon Road London N22 6XF on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 61-67 Old Street London EC1V 9HW United Kingdom to Unit 003 Parma House Clarendon Road London N22 6XF on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 May 2015 | Registered office address changed from 3 Kendal Parade Silver Street Edmonton London N18 1nd to 61-67 Old Street London EC1V 9HW on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 3 Kendal Parade Silver Street Edmonton London N18 1nd to 61-67 Old Street London EC1V 9HW on 21 May 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
7 January 2014 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 7 January 2014 (3 pages) |
7 January 2014 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 7 January 2014 (3 pages) |
7 January 2014 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 7 January 2014 (3 pages) |
11 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Ulus Isa on 25 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Ulus Isa on 25 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Incorporation (17 pages) |
25 March 2009 | Incorporation (17 pages) |